CS01 |
Confirmation statement with updates Saturday 3rd February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 133025610012, created on Monday 26th June 2023
filed on: 26th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 133025610011, created on Monday 26th June 2023
filed on: 26th, June 2023
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 133025610010, created on Tuesday 24th January 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 133025610008 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 133025610009, created on Monday 31st October 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 133025610003 satisfaction in full.
filed on: 31st, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 133025610001 satisfaction in full.
filed on: 13th, September 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 133025610008, created on Monday 12th September 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 133025610007, created on Friday 26th August 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 133025610006, created on Monday 4th July 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 133025610005, created on Thursday 23rd June 2022
filed on: 24th, June 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 133025610004, created on Thursday 21st April 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 80 Compair Crescent Ipswich Suffolk IP2 0EH. Change occurred on Wednesday 5th January 2022. Company's previous address: Suffolk House 7 Hydra Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th January 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 133025610003, created on Monday 13th December 2021
filed on: 14th, December 2021
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Monday 6th December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 133025610002, created on Monday 22nd November 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 133025610001, created on Monday 22nd November 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 29th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suffolk House 7 Hydra Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW. Change occurred on Tuesday 18th May 2021. Company's previous address: The Byre Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE England.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 28th February 2022, originally was Thursday 31st March 2022.
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th March 2021.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2021
| incorporation
|
Free Download
(38 pages)
|